Entity Name: | FALCON CREST HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Nov 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2004 (21 years ago) |
Document Number: | N96000005852 |
FEI/EIN Number |
650803696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12995 S. Cleveland Ave., Fort Myers, FL, 33907, US |
Mail Address: | 12995 S. Cleveland Ave., Fort Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORSZT MICHAEL | Vice President | 7213 FALCON CREST COURT, FORT MYERS, FL, 33908 |
FORSZT MICHAEL | Director | 7213 FALCON CREST COURT, FORT MYERS, FL, 33908 |
FAY BRUCE | President | 7222 FALCON CREST COURT, FORT MYERS, FL, 33908 |
FAY BRUCE | Director | 7222 FALCON CREST COURT, FORT MYERS, FL, 33908 |
OSBORN VICKI | Treasurer | 7218 FALCON CREST COURT, FORT MYERS, FL, 33908 |
OSBORN VICKI | Secretary | 7218 FALCON CREST COURT, FORT MYERS, FL, 33908 |
OSBORN VICKI | Director | 7218 FALCON CREST COURT, FORT MYERS, FL, 33908 |
PERKINS ACCOUNTING, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 12995 S. Cleveland Ave., Ste. 107, Fort Myers, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 12995 S. Cleveland Ave., Ste. 107, Fort Myers, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-15 | Perkins Accounting | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 12995 S. Cleveland Ave., Ste. 107, Fort Myers, FL 33907 | - |
REINSTATEMENT | 2004-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State